Villa Ceroc Limited, a registered company, was started on 30 Jun 1987. 9429039587657 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Anthony Murray Richardson - an active director whose contract started on 01 Apr 2006,
Robyn Richardson - an inactive director whose contract started on 17 Jul 1993 and was terminated on 20 Dec 2012,
Vivien Joan Richardson - an inactive director whose contract started on 06 Apr 1992 and was terminated on 17 Jul 1993,
Robyn Richardson - an inactive director whose contract started on 06 Apr 1992 and was terminated on 31 Jul 1992.
Last updated on 24 May 2025, BizDb's database contains detailed information about 1 address: 1 Knights Road, Hutt Central, Lower Hutt, 5010 (category: registered, physical).
Villa Ceroc Limited had been using Waterside House, Level 2, 220 Willis Street, Wellington as their registered address until 27 Feb 2013.
Old names for this company, as we identified at BizDb, included: from 30 Jun 1987 to 28 Jul 2003 they were called Baggies Clothing Limited.
One entity owns all company shares (exactly 130356 shares) - Richardson, Anthony Murray - located at 5010, Carterton, Carterton.
Previous addresses
Address: Waterside House, Level 2, 220 Willis Street, Wellington New Zealand
Registered & physical address used from 30 Sep 2004 to 27 Feb 2013
Address: 10 Westview Grove, Miramar, Wellington 6003
Physical address used from 02 May 1997 to 30 Sep 2004
Address: 10 Westview Grove, Miramar, Wellington 3
Registered address used from 11 Apr 1994 to 30 Sep 2004
Address: Level 1, 32-34 Bay Road, Kilbirnie, Wellington 3
Registered address used from 11 Apr 1994 to 11 Apr 1994
Basic Financial info
Total number of Shares: 130356
Annual return filing month: February
Annual return last filed: 18 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 130356 | |||
| Individual | Richardson, Anthony Murray |
Carterton Carterton 5713 New Zealand |
12 May 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Adams, Jennifer Anne |
Carterton |
08 Apr 2004 - 13 Apr 2006 |
| Individual | Belesky, Sarah Elizabeth |
Rd1 Martinborough |
08 Apr 2004 - 13 Apr 2006 |
| Individual | Richardson, Angela Robyn |
Berhampore Wellington 6002 |
30 Jun 1987 - 23 Sep 2004 |
| Individual | Richardson, Simon Anthony |
36 Taranaki Street Wellington 6000 |
30 Jun 1987 - 13 Apr 2006 |
| Individual | Richardson, Robyn |
Rd 1 Greytown 5794 New Zealand |
30 Jun 1987 - 21 Dec 2012 |
| Individual | Richardson, Rebekah Elisa |
Newtown Wellington 6002 |
30 Jun 1987 - 13 Apr 2006 |
Anthony Murray Richardson - Director
Appointment date: 01 Apr 2006
Address: Carterton, 5713 New Zealand
Address used since 11 Feb 2016
Robyn Richardson - Director (Inactive)
Appointment date: 17 Jul 1993
Termination date: 20 Dec 2012
Address: Rd 1, Greytown 5794,
Address used since 21 Apr 2008
Vivien Joan Richardson - Director (Inactive)
Appointment date: 06 Apr 1992
Termination date: 17 Jul 1993
Address: Wellington 6002,
Address used since 06 Apr 1992
Robyn Richardson - Director (Inactive)
Appointment date: 06 Apr 1992
Termination date: 31 Jul 1992
Address: Wellington 6003,
Address used since 06 Apr 1992
Goldzone (new Zealand) Limited
1 Knights Road
Tambourine Trustee Limited
1 Knights Road
Ishkadog Properties Limited
1 Knights Road
Daisyjay Properties Limited
1 Knights Road
Capital Options Limited
1 Knights Road
Capital Accounting Associates Limited
1 Knights Road